TOYBOX PROPERTIES LIMITED

Company Documents

DateDescription
06/08/246 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

06/08/246 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Simon Andrew Irons as a director on 2023-09-04

View Document

05/09/235 September 2023 Appointment of Mr Matthew Gordon Philip Davies as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Clare Phizacklea as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Margaret Josephine Randles as a director on 2023-09-04

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

26/06/1926 June 2019 REDUCE ISSUED CAPITAL 23/01/2019

View Document

10/06/1910 June 2019 DIVIDEND 23/01/2019

View Document

10/06/1910 June 2019 STATEMENT BY DIRECTORS

View Document

10/06/1910 June 2019 SOLVENCY STATEMENT DATED 01/01/18

View Document

10/06/1910 June 2019 DEED OF ASSIGNMENT 23/01/2019

View Document

08/01/198 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

09/03/189 March 2018 PREVEXT FROM 31/08/2017 TO 31/12/2017

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED MR MATTHEW PETER MULLER

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066592140003

View Document

08/09/178 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066592140004

View Document

04/09/174 September 2017 DIRECTOR APPOINTED MR SIMON ANDREW IRONS

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOYBOX GREAT DENHAM LIMITED

View Document

02/08/172 August 2017 CESSATION OF CHRISTOPHER TOWNSON AS A PSC

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, WITH UPDATES

View Document

02/08/172 August 2017 CESSATION OF JACQUELINE TOWNSON AS A PSC

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER TOWNSON

View Document

01/08/171 August 2017 REGISTERED OFFICE CHANGED ON 01/08/2017 FROM ARGENT HOUSE 5 GOLDINGTON ROAD BEDFORD MK40 3JY

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS CLARE PHIZACKLEA

View Document

01/08/171 August 2017 DIRECTOR APPOINTED MRS MARGARET JOSEPHINE RANDLES

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE TOWNSON

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOWNSON

View Document

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

04/08/154 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

16/12/1416 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066592140004

View Document

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066592140003

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/08/147 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER TOWNSON / 30/07/2013

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/06/1425 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSON / 30/07/2012

View Document

12/08/1312 August 2013 Annual return made up to 29 July 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CURRSHO FROM 30/09/2013 TO 31/08/2013

View Document

07/03/137 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

27/02/1327 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 2

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/08/126 August 2012 Annual return made up to 29 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/08/1116 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

15/03/1115 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER TOWNSON / 31/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/10/099 October 2009 30/07/08 STATEMENT OF CAPITAL GBP 199

View Document

27/08/0927 August 2009 RETURN MADE UP TO 29/07/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 CURREXT FROM 31/07/2009 TO 30/09/2009

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/09/086 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED

View Document

01/08/081 August 2008 ALTER MEMORANDUM 29/07/2008

View Document

29/07/0829 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company